Advanced company searchLink opens in new window

URBAN THERAPY LIMITED

Company number 04029434

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Feb 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2009 AA Total exemption small company accounts made up to 30 November 2007
27 Jan 2009 363a Return made up to 07/07/08; full list of members
27 Jan 2009 288c Director's Change of Particulars / stephen durham / 08/07/2007 / HouseName/Number was: , now: 18; Street was: 4 baden road, now: northcote road; Area was: crouch end, now: ; Post Code was: N8 7RJ, now: SW11 1NX; Country was: , now: england
27 Jan 2009 288c Director and Secretary's Change of Particulars / alexandra durham / 08/07/2007 / HouseName/Number was: , now: 18; Street was: 4 baden road, now: northcote road; Area was: crouch end, now: ; Post Code was: N8 7RJ, now: SW11 1NX; Country was: , now: england
18 Dec 2007 AA Total exemption small company accounts made up to 30 November 2006
22 Nov 2007 88(2)R Ad 10/07/00--------- £ si 9@1
19 Nov 2007 363s Return made up to 07/07/07; full list of members
01 Mar 2007 287 Registered office changed on 01/03/07 from: 88 parkway london NW1 7AN
15 Feb 2007 AA Total exemption full accounts made up to 30 November 2005
14 Sep 2006 363s Return made up to 07/07/06; full list of members
13 Jun 2006 AA Total exemption small company accounts made up to 30 November 2004
04 Nov 2005 395 Particulars of mortgage/charge
26 Oct 2005 363s Return made up to 07/07/05; full list of members
24 Nov 2004 AA Total exemption small company accounts made up to 30 November 2003
10 Sep 2004 363s Return made up to 07/07/04; full list of members
02 Apr 2004 AA Total exemption small company accounts made up to 30 November 2002
17 Sep 2003 363s Return made up to 07/07/03; full list of members
06 Jun 2003 395 Particulars of mortgage/charge
10 Jan 2003 395 Particulars of mortgage/charge
23 Oct 2002 225 Accounting reference date extended from 31/07/02 to 30/11/02
02 Oct 2002 AA Total exemption full accounts made up to 31 July 2001
21 Aug 2002 288b Director resigned
15 Jul 2002 363s Return made up to 07/07/02; full list of members